Search icon

PHYSICAL THERAPY SERVICES, P.C.

Company Details

Name: PHYSICAL THERAPY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028158
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 146 BETHEL ROAD, ALBERTSON, NY, United States, 11507
Principal Address: 146 BETHEL, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-741-1620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZDENKO BEG Agent 146 BETHEL ROAD, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 BETHEL ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
ZDENKO BEG Chief Executive Officer 146 BETHEL, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2002-05-01 2012-05-09 Address 146 BETHEL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2002-05-01 2013-08-13 Address 146 BETHEL, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2000-05-08 2002-05-01 Address 146 BETHEL ROAD, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2000-05-08 2002-05-01 Address 146 BETHEL ROAD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-05-01 Address 146 BETHEL ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609007197 2014-06-09 BIENNIAL STATEMENT 2014-05-01
130813000109 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
120509006526 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520002527 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080514002978 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State